Wardley
Gateshead
Tyne & Wear
NE10 8HF
Director Name | Steven Paul Gregory |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenwood Close The Pastures Fatfield Washington Tyne & Wear NE38 8LR |
Secretary Name | Steven Paul Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick Villa Tanfield Stanley County Durham DH9 9PX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shaun Dennis Gregory 50.00% Ordinary |
---|---|
1 at £1 | Steven Paul Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,738 |
Cash | £7,810 |
Current Liabilities | £14,371 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 March 2018 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5-6 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 22 March 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages) |
13 January 2010 | Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: phoenix park splitcrow road gateshead tyne & wear NE10 9JX (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: phoenix park splitcrow road gateshead tyne & wear NE10 9JX (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 February 2006 | Return made up to 04/01/06; full list of members
|
22 February 2006 | Return made up to 04/01/06; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 October 2003 | Return made up to 04/01/03; full list of members
|
6 October 2003 | Return made up to 04/01/03; full list of members
|
4 December 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
4 December 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
22 February 2002 | New secretary appointed;new director appointed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
22 February 2002 | New secretary appointed;new director appointed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 January 2002 | Incorporation (6 pages) |
4 January 2002 | Incorporation (6 pages) |